Company NameMantle Europe Ltd
Company StatusDissolved
Company NumberSC567456
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 10 months ago)
Dissolution Date29 August 2023 (7 months, 3 weeks ago)
Previous NameCalfin Ventures Ltd

Business Activity

Section CManufacturing
SIC 1600Manufacture of tobacco products
SIC 12000Manufacture of tobacco products

Directors

Director NameMr Alan John Cummings Scott
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lonsdale Crescent
Burntisland
Fife
KY3 0BN
Scotland
Director NameJdctgk Holdings Llc (Corporation)
StatusClosed
Appointed30 April 2019(1 year, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 29 August 2023)
Correspondence AddressPO Box 34667
18221 Montour Dr
Hudson
Florida
United States
Director NameCamryn Ventures (Corporation)
StatusResigned
Appointed31 May 2017(same day as company formation)
Correspondence Address1561 N Gemini Place
Anaheim
Ca
92801
Director NameHoutz Ltd (Corporation)
StatusResigned
Appointed31 May 2017(same day as company formation)
Correspondence AddressBalvenie Sandy Lane, Locharbriggs
Dumfries
DG1 1SA
Scotland

Location

Registered Address4 Lonsdale Crescent
Burntisland
KY3 0BN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

10 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
17 June 2019Termination of appointment of Houtz Ltd as a director on 30 April 2019 (1 page)
17 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
17 June 2019Appointment of Jdctgk Holdings Llc as a director on 30 April 2019 (2 pages)
17 June 2019Cessation of Kevin Burd as a person with significant control on 30 April 2019 (1 page)
17 June 2019Notification of Jdctgk Holdings Llc as a person with significant control on 30 April 2019 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
13 June 2018Confirmation statement made on 30 May 2018 with updates (4 pages)
26 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-25
(3 pages)
25 January 2018Registered office address changed from Balvenie, Sandy Lane Locharbriggs Dumfrieshire DG1 1SA Scotland to Unit 2, 26 Randolph Place Randolph Industrial Estate (For Attention of Mantle Europe) Kirkcaldy Fife KY1 2YX on 25 January 2018 (1 page)
25 January 2018Termination of appointment of Camryn Ventures as a director on 12 January 2018 (1 page)
31 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-31
  • GBP 1,000
(60 pages)
31 May 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-31
  • GBP 1,000
(60 pages)